Stroud Valleys Canal Company STROUD


Founded in 2009, Stroud Valleys Canal Company, classified under reg no. 06860375 is an active company. Currently registered at Bell House Wallbridge Lock GL5 3JS, Stroud the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 9 directors, namely Nicholas R., Keith T. and Stephen D. and others. Of them, Geoffrey D. has been with the company the longest, being appointed on 14 December 2010 and Nicholas R. has been with the company for the least time - from 6 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stroud Valleys Canal Company Address / Contact

Office Address Bell House Wallbridge Lock
Office Address2 Wallbridge
Town Stroud
Post code GL5 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06860375
Date of Incorporation Thu, 26th Mar 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Nicholas R.

Position: Director

Appointed: 06 March 2024

Keith T.

Position: Director

Appointed: 03 June 2023

Stephen D.

Position: Director

Appointed: 11 April 2023

Robin L.

Position: Director

Appointed: 19 October 2022

Colin H.

Position: Director

Appointed: 08 July 2020

Peter R.

Position: Director

Appointed: 06 May 2020

Michael L.

Position: Director

Appointed: 08 October 2019

David G.

Position: Director

Appointed: 10 February 2016

Geoffrey D.

Position: Director

Appointed: 14 December 2010

Nicholas H.

Position: Director

Appointed: 19 October 2022

Resigned: 11 April 2023

David S.

Position: Director

Appointed: 16 March 2022

Resigned: 13 December 2023

Martin B.

Position: Director

Appointed: 07 May 2021

Resigned: 31 December 2023

Kenneth B.

Position: Director

Appointed: 30 November 2020

Resigned: 08 March 2024

John B.

Position: Director

Appointed: 09 November 2020

Resigned: 20 March 2024

Matthew L.

Position: Director

Appointed: 02 April 2020

Resigned: 06 March 2024

Neil C.

Position: Director

Appointed: 22 January 2020

Resigned: 15 June 2021

Anthony S.

Position: Director

Appointed: 08 October 2019

Resigned: 11 November 2019

Paul W.

Position: Director

Appointed: 08 October 2019

Resigned: 19 January 2022

John T.

Position: Director

Appointed: 13 September 2018

Resigned: 31 March 2024

Reginald G.

Position: Director

Appointed: 06 November 2017

Resigned: 12 December 2019

Philip B.

Position: Director

Appointed: 12 November 2014

Resigned: 19 March 2015

Neville N.

Position: Director

Appointed: 08 January 2014

Resigned: 21 May 2015

Ian C.

Position: Director

Appointed: 02 December 2013

Resigned: 08 August 2014

Peter B.

Position: Director

Appointed: 13 March 2013

Resigned: 31 March 2020

David F.

Position: Director

Appointed: 21 November 2012

Resigned: 29 September 2019

John R.

Position: Director

Appointed: 11 October 2011

Resigned: 13 November 2012

Ian C.

Position: Director

Appointed: 09 August 2011

Resigned: 10 August 2012

William R.

Position: Director

Appointed: 15 February 2011

Resigned: 09 May 2011

Neville N.

Position: Director

Appointed: 14 December 2010

Resigned: 05 November 2012

Sheila H.

Position: Secretary

Appointed: 01 November 2010

Resigned: 30 June 2021

Kenneth B.

Position: Director

Appointed: 26 March 2009

Resigned: 02 April 2020

Bruce H.

Position: Director

Appointed: 26 March 2009

Resigned: 24 January 2011

Sandra C.

Position: Secretary

Appointed: 26 March 2009

Resigned: 01 November 2010

Karen T.

Position: Director

Appointed: 26 March 2009

Resigned: 21 July 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is John T. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Neville N. This PSC has significiant influence or control over the company,. The third one is Kenneth B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

John T.

Notified on 1 April 2020
Ceased on 6 May 2022
Nature of control: significiant influence or control

Neville N.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: significiant influence or control

Kenneth B.

Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 20th March 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search